Company NameCaucasia Trading Limited
Company StatusDissolved
Company Number03515629
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Ian Riches
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleChartered Acountant
Correspondence AddressOak Trees Clandon Road
Send
Woking
Surrey
GU23 7LA
Secretary NameSamantha Matthews
NationalityBritish
StatusClosed
Appointed15 March 1999(1 year after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2001)
RoleResearcher
Correspondence Address7 Normanhurst Drive
Twickenham
TW1 1NA
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameSonja Crockford
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleResearch Assistant
Correspondence Address156 West Barnes Lane
New Malden
Surrey
KT3 6LR

Location

Registered AddressSt Andrew's House
Upper Ham Road
Ham Common Richmond
Surrey
TW10 5LA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£331
Cash£292
Current Liabilities£61

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
16 March 2001Application for striking-off (1 page)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 2000Return made up to 23/02/00; full list of members (6 pages)
12 April 1999Return made up to 23/02/99; full list of members (6 pages)
22 March 1999New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
23 February 1998Incorporation (20 pages)